Company NameRed Rose Mills Limited
Company StatusDissolved
Company Number02986166
CategoryPrivate Limited Company
Incorporation Date2 November 1994(29 years, 5 months ago)
Dissolution Date10 August 1999 (24 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Christopher James Lowe
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed03 November 1994(1 day after company formation)
Appointment Duration4 years, 9 months (closed 10 August 1999)
RoleMerchant Convertor
Correspondence Address88 Harewood Road
Norden
Rochdale
Lancashire
OL11 5TN
Secretary NameGordon Frank Howarth
NationalityBritish
StatusResigned
Appointed03 November 1994(1 day after company formation)
Appointment Duration1 year, 12 months (resigned 01 November 1996)
RoleSecretary
Correspondence Address25 Ashbourne Grove
Whitefield
Manchester
Lancashire
M45 7NL
Director NameStuart William Tetlow
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1994(1 week, 1 day after company formation)
Appointment Duration2 months, 2 weeks (resigned 24 January 1995)
RoleCompany Director
Correspondence AddressEdgerton House Norwood Park
Edgerton
Huddersfield
West Yorkshire
HD2 2DU
Secretary NameChristopher Lee Hodkinson
NationalityBritish
StatusResigned
Appointed01 November 1996(2 years after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 1998)
RoleCompany Director
Correspondence Address165 Lovers Lane
Atherton
Lancashire
M46 0PY
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed02 November 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed02 November 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressUnit 5 Smallbridge Industrial
Park, Riverside Drive
Rochdale
Lancashire
OL16 2SH
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardSmallbridge and Firgrove
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 January 1997 (27 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

10 August 1999Final Gazette dissolved via compulsory strike-off (1 page)
20 April 1999First Gazette notice for compulsory strike-off (1 page)
20 November 1997Return made up to 24/10/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
18 November 1997Registered office changed on 18/11/97 from: samuel crompton house 33-37 bury old road bolton lancashire (1 page)
10 June 1997Accounts for a small company made up to 31 January 1997 (7 pages)
6 February 1997Particulars of mortgage/charge (3 pages)
13 November 1996New secretary appointed (2 pages)
6 November 1996Return made up to 24/10/96; no change of members (4 pages)
23 September 1996Full accounts made up to 31 January 1996 (11 pages)
16 June 1995Accounting reference date notified as 31/01 (1 page)